Search icon

CLAXON REALTY HOLDINGS, INC.

Print

Details

Entity Number 3681679

Status Inactive

NameCLAXON REALTY HOLDINGS, INC.

CountyNew York

Date of registration 06 Jun 2008 (16 years ago)

Date of dissolution 24 Oct 2022

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 230 PARK AVE 11TH FL, NEW YORK, NY, United States, 10169

Address ZIP code 10169

Principal Address 230 PARK AVE STE 1130, NEW YORK, NY, United States, 10169

Principal Address ZIP code 10169

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

STEVEN R FRANKEL

DOS Process Agent

230 PARK AVE 11TH FL, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address

LORENZO PEDRINI

Chief Executive Officer

C/O SATTERLEE STEPHENS ET AL, 230 PARK AVE 11TH FL, NEW YORK, NY, United States, 10169

History

Start date End date Type Value

2012-07-23

2022-10-24

Address

C/O SATTERLEE STEPHENS ET AL, 230 PARK AVE 11TH FL, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

2012-07-23

2022-10-24

Address

230 PARK AVE 11TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

2010-08-18

2012-07-23

Address

C/O SATTERLEE STEPHENS ET AL, 230 PARK AVE 11TH FL, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

2008-06-06

2022-10-24

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 1

2008-06-06

2012-07-23

Address

230 PARK AVE 11TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221024001599

2022-10-24

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-10-24

140625006276

2014-06-25

BIENNIAL STATEMENT

2014-06-01

120723002514

2012-07-23

BIENNIAL STATEMENT

2012-06-01

100818002155

2010-08-18

BIENNIAL STATEMENT

2010-06-01

080606000745

2008-06-06

CERTIFICATE OF INCORPORATION

2008-06-06

Date of last update: 24 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts